Name: | HAVERTY FURNITURE COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1996 (28 years ago) |
Authority Date: | 09 Dec 1996 (28 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0425082 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
Principal Office: | ATTN: TAX DEPARTMENT, 780 JOHNSON FERRY ROAD, SUITE 800, ATLANTA, GA 30342 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CLARENCE H SMITH | Officer |
RICHARD B HARE | Officer |
Name | Role |
---|---|
JENNY HILL PARKER | Secretary |
Name | Role |
---|---|
RANDALL A DAVIS | Treasurer |
Name | Role |
---|---|
STEVEN G BURDETTE | President |
Name | Role |
---|---|
G Thomas Hough | Director |
Rawson Haverty Jr. | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HAVERTYS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-30 |
Annual Report | 2022-02-03 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-06 |
Annual Report | 2018-02-14 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-03-21 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State